Search icon

MT. PLEASANT CAPACITY AGENCY, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MT. PLEASANT CAPACITY AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2014
Branch of: MT. PLEASANT CAPACITY AGENCY, LLC, NEW YORK (Company Number 4057213)
Business ALEI: 1146048
Annual report due: 31 Mar 2026
Business address: 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States
Mailing address: 586 COMMERCE STREET, THORNWOOD, NY, United States, 10594
Place of Formation: NEW YORK
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Frank Mammaro Officer 499 WASHINGTON BLVD, SUITE 810, JERSEY CITY, NJ, 07310, United States 499 Washington Blvd., 8th fl., Jersey City, NJ, 07310, United States
DENISE WALSH Officer 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, United States C/O Tax Dept. 2121 Route 27, Edison, NJ, 08817, United States
THOMAS O'NEIL Officer 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, United States
Joseph Pichiarello Officer 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States 586 COMMERCE STREET, Thornwood, NY, 10594, United States
KEITH SHALAND Officer 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037827 2025-03-28 - Annual Report Annual Report -
BF-0012230128 2024-02-19 - Annual Report Annual Report -
BF-0011320626 2023-03-26 - Annual Report Annual Report -
BF-0011528214 2022-12-13 2022-12-13 Change of Agent Agent Change -
BF-0010193780 2022-01-21 - Annual Report Annual Report 2022
0007075298 2021-01-21 - Annual Report Annual Report 2021
0006725562 2020-01-17 - Annual Report Annual Report 2020
0006305113 2019-01-03 - Annual Report Annual Report 2019
0006062564 2018-02-08 - Annual Report Annual Report 2018
0005851793 2017-05-30 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information